Search icon

WEST BAY REALTY, INC. - Florida Company Profile

Company Details

Entity Name: WEST BAY REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEST BAY REALTY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Oct 1997 (27 years ago)
Date of dissolution: 11 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2017 (8 years ago)
Document Number: P97000090807
FEI/EIN Number 650789639

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10022
Mail Address: C/O LEHMAN BROTHERS HOLDINGS INC., 101 HUDSON STREET, 11TH FL. TAX DEPT., JERSEY CITY, NJ, 07302
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMBERT DOUGLAS President 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020
FITTS JEFFREY Director 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020
FITTS JEFFREY Senior Vice President 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020
RADOW NORMAN Director 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020
RADOW NORMAN Vice President 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020
CYBURT PHILIP Director 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020
CYBURT PHILIP Vice President 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020
HORN STEVEN B Vice President 22050 SOUTH TAMIAMI TRAIL, ESTERO, FL, 33928
KLANG LINDA Vice President 101 HUDSON STREET, 11TH FLOOR, JERSEY CITY, NJ, 07302
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000090102 WB REALTY EXPIRED 2011-09-13 2016-12-31 - C/O LEHMAN BROTHERS HOLDINGS INC., 101 HUDSON STREET, 11TH FLR. TAX DEPT., JERSEY CITY, NJ, 07302

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-11 - -
REGISTERED AGENT NAME CHANGED 2016-12-16 Corporation Service Company -
REINSTATEMENT 2016-12-16 - -
REGISTERED AGENT ADDRESS CHANGED 2016-12-16 1201 Hays Street, Tallahassee, FL 32301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2011-06-17 1271 AVENUE OF THE AMERICAS, NEW YORK, NY 10022 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 1271 AVENUE OF THE AMERICAS, NEW YORK, NY 10022 -
REINSTATEMENT 2004-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000066529 TERMINATED 1000000064297 LEE 2007-10-29 2030-02-15 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
Voluntary Dissolution 2017-01-11
REINSTATEMENT 2016-12-16
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-09-02
ANNUAL REPORT 2011-06-17
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2010-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State